TRAILER MANAGEMENT SERVICES LIMITED
TRING

Hellopages » Hertfordshire » Dacorum » HP23 4HR

Company number 03408888
Status Active
Incorporation Date 24 July 1997
Company Type Private Limited Company
Address ANGLO DUTCH, 1 MENTMORE VIEW, TRING, HERTFORDSHIRE, HP23 4HR
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 2 . The most likely internet sites of TRAILER MANAGEMENT SERVICES LIMITED are www.trailermanagementservices.co.uk, and www.trailer-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Wendover Rail Station is 4.2 miles; to Berkhamsted Rail Station is 5.2 miles; to Leighton Buzzard Rail Station is 8.1 miles; to Chalfont and Latimer Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trailer Management Services Limited is a Private Limited Company. The company registration number is 03408888. Trailer Management Services Limited has been working since 24 July 1997. The present status of the company is Active. The registered address of Trailer Management Services Limited is Anglo Dutch 1 Mentmore View Tring Hertfordshire Hp23 4hr. . DYER, Angela Merryn is a Secretary of the company. SMITH, Stephen James is a Director of the company. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
DYER, Angela Merryn
Appointed Date: 31 July 1997

Director
SMITH, Stephen James
Appointed Date: 31 July 1997
65 years old

Resigned Directors

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 31 July 1997
Appointed Date: 24 July 1997

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 31 July 1997
Appointed Date: 24 July 1997

Persons With Significant Control

Mr Stephen James Smith
Notified on: 30 June 2016
65 years old
Nature of control: Ownership of shares – 75% or more

TRAILER MANAGEMENT SERVICES LIMITED Events

16 Aug 2016
Confirmation statement made on 24 July 2016 with updates
30 Jul 2016
Total exemption small company accounts made up to 31 October 2015
13 Oct 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 2

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
31 Oct 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 39 more events
07 Aug 1997
Director resigned
07 Aug 1997
New secretary appointed
07 Aug 1997
New director appointed
07 Aug 1997
Registered office changed on 07/08/97 from: 381 kingsway hove east sussex BN3 4QD
24 Jul 1997
Incorporation

TRAILER MANAGEMENT SERVICES LIMITED Charges

15 December 1997
Mortgage debenture
Delivered: 23 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…